- Company Overview for MACTAC U.K. HOLDINGS LIMITED (01958476)
- Filing history for MACTAC U.K. HOLDINGS LIMITED (01958476)
- People for MACTAC U.K. HOLDINGS LIMITED (01958476)
- Charges for MACTAC U.K. HOLDINGS LIMITED (01958476)
- More for MACTAC U.K. HOLDINGS LIMITED (01958476)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
31 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jul 2018 | DS01 | Application to strike the company off the register | |
18 Dec 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
25 May 2017 | AUD | Auditor's resignation | |
26 Apr 2017 | AP01 | Appointment of Emine Alper as a director on 18 April 2017 | |
26 Apr 2017 | TM01 | Termination of appointment of Wilhelmina Sophia Magdalena Lloyd-Schut as a director on 18 April 2017 | |
27 Oct 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
11 Aug 2016 | MR04 | Satisfaction of charge 019584760001 in full | |
05 Aug 2016 | AP01 | Appointment of Mrs Wilhelmina Sophia Magdalena Lloyd-Schut as a director on 1 August 2016 | |
05 Aug 2016 | AP01 | Appointment of Mr Karl-Heinz Lauret as a director on 1 August 2016 | |
05 Aug 2016 | TM01 | Termination of appointment of Daniel Bednar as a director on 1 August 2016 | |
05 Aug 2016 | TM01 | Termination of appointment of Guido Alvino as a director on 1 August 2016 | |
07 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
22 Sep 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
10 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
28 Jul 2015 | AP01 | Appointment of Mr Daniel Bednar as a director on 15 July 2015 | |
19 Jun 2015 | TM01 | Termination of appointment of Thierry Van Doosselaere as a director on 11 May 2015 | |
25 Nov 2014 | MA | Memorandum and Articles of Association | |
25 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2014 | CERTNM |
Company name changed bemis (U.K.) LIMITED\certificate issued on 24/11/14
|